Advanced company searchLink opens in new window

MITIE RESOURCES LIMITED

Company number 05909107

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 PSC05 Change of details for Mitie Limited as a person with significant control on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018
09 Feb 2018 PSC05 Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Nov 2017 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 October 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Jan 2016 AUD Auditor's resignation
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
28 Apr 2015 AP01 Appointment of John Spencer Sheridan as a director on 27 April 2015
28 Apr 2015 TM01 Termination of appointment of Richard Couzens as a director on 27 April 2015
23 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
04 Sep 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Richard Couzens on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
09 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
15 Aug 2013 AA Full accounts made up to 31 March 2013